About

Registered Number: 04270720
Date of Incorporation: 15/08/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Shenstone Hall Farm Birmingham Road, Birmingham Road Shenstone, Lichfield, Staffs, WS14 0JS,

 

Based in Lichfield, Staffs, A T Plant Hire Uk Ltd was setup in 2001, it's status at Companies House is "Active". There are 3 directors listed for this organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABEL, Christopher Karl 15 August 2001 - 1
STEPHENS, Mark 10 March 2016 - 1
Secretary Name Appointed Resigned Total Appointments
TOMKINSON, Petronella Ann 15 August 2001 19 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 17 July 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 16 August 2019
SH10 - Notice of particulars of variation of rights attached to shares 08 May 2019
SH08 - Notice of name or other designation of class of shares 08 May 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 21 August 2018
SH08 - Notice of name or other designation of class of shares 30 May 2018
SH10 - Notice of particulars of variation of rights attached to shares 30 May 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 11 August 2017
CH01 - Change of particulars for director 19 April 2017
AD01 - Change of registered office address 19 April 2017
CH01 - Change of particulars for director 19 April 2017
AA - Annual Accounts 17 October 2016
CS01 - N/A 12 September 2016
AP01 - Appointment of director 03 May 2016
SH10 - Notice of particulars of variation of rights attached to shares 13 April 2016
SH08 - Notice of name or other designation of class of shares 13 April 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 03 September 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 24 September 2014
TM01 - Termination of appointment of director 18 August 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 23 September 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 20 January 2010
AA01 - Change of accounting reference date 19 November 2009
TM02 - Termination of appointment of secretary 26 October 2009
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 20 August 2009
AA - Annual Accounts 29 January 2009
363s - Annual Return 18 November 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 20 August 2007
AA - Annual Accounts 29 March 2007
287 - Change in situation or address of Registered Office 14 March 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 14 September 2005
CERTNM - Change of name certificate 31 August 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 27 August 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 29 August 2003
363s - Annual Return 17 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
NEWINC - New incorporation documents 15 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.